Search icon

ACU-CUTTER CORP. - Florida Company Profile

Company Details

Entity Name: ACU-CUTTER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACU-CUTTER CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2020 (4 years ago)
Document Number: P05000090710
FEI/EIN Number 510547795

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5707 MYRTLE HILL DRIVE WEST, LAKELAND, FL, 33811, US
Mail Address: 5707 MYRTLE HILL DRIVE WEST, LAKELAND, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOERIN CHARLES Director 4481 Coachwood Lane, Mulberry, FL, 33860
JOERIN CHARLES President 4481 Coachwood Lane, Mulberry, FL, 33860
JOERIN CHARLES Agent 5707 MYRTLE HILL DR, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-27 5707 MYRTLE HILL DRIVE WEST, LAKELAND, FL 33811 -
CHANGE OF MAILING ADDRESS 2022-03-27 5707 MYRTLE HILL DRIVE WEST, LAKELAND, FL 33811 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-27 5707 MYRTLE HILL DR, LAKELAND, FL 33811 -
REINSTATEMENT 2020-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-01-19 JOERIN, CHARLES -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-03-29
REINSTATEMENT 2020-12-19
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State